Search icon

PERSONAL PROPERTY MANAGEMENT LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PERSONAL PROPERTY MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 2017
Business ALEI: 1236343
Annual report due: 31 Mar 2025
Business address: 40 PARDEE ST, BRISTOL, CT, 06010, United States
Mailing address: 40 PARDEE ST, 2nd fl, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: marge.higgins@outlook.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARJORIE HIGGINS Agent 40 PARDEE ST, BRISTOL, CT, 06010, United States 40 PARDEE ST, BRISTOL, CT, 06010, United States +1 203-818-8744 marge.higgins@outlook.com 40 PARDEE ST, 2nd fl, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARJORIE HIGGINS Officer 40 PARDEE ST, BRISTOL, CT, 06010, United States +1 203-818-8744 marge.higgins@outlook.com 40 PARDEE ST, 2nd fl, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0653710 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-12-28 2024-04-01 2025-03-31
HIC.0648446 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2017-04-24 2017-12-01 2018-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282941 2024-02-15 - Annual Report Annual Report -
BF-0011330035 2023-02-13 - Annual Report Annual Report -
BF-0010389643 2022-03-12 - Annual Report Annual Report 2022
0007206290 2021-03-05 - Annual Report Annual Report 2020
0007206303 2021-03-05 - Annual Report Annual Report 2021
0006564952 2019-05-20 - Annual Report Annual Report 2019
0006564922 2019-05-20 - Annual Report Annual Report 2018
0005823489 2017-04-21 2017-04-21 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3223838908 2021-04-27 0156 PPS 40 Pardee St Fl 2, Bristol, CT, 06010-4136
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 933.52
Loan Approval Amount (current) 933.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-4136
Project Congressional District CT-01
Number of Employees 1
NAICS code 814110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 944.72
Forgiveness Paid Date 2022-07-20
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information